Advanced company searchLink opens in new window

APPLEMORE LIVESTOCK LIMITED

Company number 08297738

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2021 DS01 Application to strike the company off the register
11 Nov 2020 AA Micro company accounts made up to 31 May 2020
26 May 2020 AA01 Current accounting period extended from 30 November 2019 to 31 May 2020
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
25 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
09 Jul 2019 AA Micro company accounts made up to 30 November 2018
03 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
13 Apr 2018 AA Micro company accounts made up to 30 November 2017
21 Feb 2018 AD01 Registered office address changed from C/O Palmer Riley & Co Unit E2, Fareham Heights, Standard Way Fareham Hants PO16 8XT to Applemore Bent Lane Hambledon Waterlooville PO7 4QP on 21 February 2018
24 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
01 Mar 2017 AA Micro company accounts made up to 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
04 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
13 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Dec 2014 AD01 Registered office address changed from C/O Palmer Riley & Co 1St Floor Wallington Court Fareham Heights Standard Way F Hants PO16 8XT to C/O Palmer Riley & Co Unit E2, Fareham Heights, Standard Way Fareham Hants PO16 8XT on 23 December 2014
04 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
14 Jul 2014 CH01 Director's details changed for Holly Smith on 26 April 2014
29 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
06 Dec 2013 AD01 Registered office address changed from 30 Forest Mead Waterlooville Hants PO7 6UN on 6 December 2013
06 Dec 2013 CH01 Director's details changed for Holly Smith on 14 November 2013
19 Nov 2012 NEWINC Incorporation